THAMESDOWN SDC GROUP LIMITED

Company Documents

DateDescription
15/05/0715 May 2007 DISSOLVED

View Document

15/02/0715 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

15/02/0715 February 2007 ADMINISTRATION TO DISSOLUTION

View Document

27/09/0627 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

09/05/069 May 2006 STATEMENT OF PROPOSALS

View Document

11/04/0611 April 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

05/04/065 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0615 March 2006 APPOINTMENT OF ADMINISTRATOR

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: FRANKLAND ROAD BLAGROVE SWINDON WILTSHIRE SN5 8YG

View Document

25/06/0525 June 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 3B ATHENA AVENUE ELGIN INDUSTRIAL ESTATE SWINDON WILTSHIRE SN2 8HF

View Document

15/02/0515 February 2005 COMPANY NAME CHANGED THAMESDOWN COMPUTER SUPPLIES LIM ITED CERTIFICATE ISSUED ON 15/02/05

View Document

04/02/054 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 3B ATHENA AVENUE ELGIN INDUSTRIAL ESTATE SWINDON WILTSHIRE SN2 6EJ

View Document

29/04/0429 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/04/0012 April 2000 S-DIV 31/03/00

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/06/998 June 1999 � IC 11990/7254 10/05/99 � SR 4736@1=4736

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 � NC 1000/100000 31/03/98

View Document

24/04/9924 April 1999 NC INC ALREADY ADJUSTED 31/03/98

View Document

19/10/9819 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 COMPANY NAME CHANGED THAMESDOWN LABELS LIMITED CERTIFICATE ISSUED ON 24/04/98

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company